WESTHORPE FIELDS MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

05/01/245 January 2024 Termination of appointment of Chris Kelly as a director on 2023-12-13

View Document

27/10/2327 October 2023 Appointment of Mr Keith John Williams as a director on 2023-10-24

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 6 PARGETER CLOSE GREATWORTH BANBURY OXFORDSHIRE OX17 2DS

View Document

10/02/2010 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MARIAN PHIPPS / 31/01/2020

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR CHRIS KELLY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/02/167 February 2016 06/02/16 NO MEMBER LIST

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR DAVID HOGG

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON ROWE

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/03/1528 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MS LISA MARIAN KERSHAW / 27/03/2015

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 06/02/15 NO MEMBER LIST

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 06/02/14 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 06/02/13 NO MEMBER LIST

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN HAYES

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 3 MARSTON ROAD GREATWORTH BANBURY OXFORDSHIRE OX17 2EA

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MS LISA MARIAN KERSHAW

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/02/1219 February 2012 06/02/12 NO MEMBER LIST

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/02/1126 February 2011 06/02/11 NO MEMBER LIST

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 06/02/10 NO MEMBER LIST

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN HAYES / 01/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES COFFEY / 01/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS WILSON / 01/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALISTAIR ROWE / 01/03/2010

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 7 MASRSTON ROAD GREATWORTH OXFORDSHIRE OX17 2EZ

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 06/02/08

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 ANNUAL RETURN MADE UP TO 06/02/07

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0616 February 2006 ANNUAL RETURN MADE UP TO 06/02/06

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 ANNUAL RETURN MADE UP TO 06/02/05

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 ANNUAL RETURN MADE UP TO 06/02/04

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 S366A DISP HOLDING AGM 06/02/03

View Document

17/02/0317 February 2003 S252 DISP LAYING ACC 06/02/03

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company